Company NameImprove Your Home Limited
Company StatusDissolved
Company Number05149664
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Rodney Mark Gardner
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(1 week after company formation)
Appointment Duration4 years, 9 months (closed 07 April 2009)
RoleSolicitor
Correspondence AddressApartment 33 3 High Lawn Mansion
East Downs Road Bowdon
Altincham
Cheshire
WA14 2LG
Secretary NameMr Joe Gary Newman
NationalityBritish
StatusClosed
Appointed27 April 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameMr Richard James Bayes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(1 week after company formation)
Appointment Duration6 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhynne House
Church Lane, North Killingholme
Immingham
South Humberside
DN40 3JJ
Director NameGary Anthony Brown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(1 week after company formation)
Appointment Duration6 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address55 Waterside
Water Street
Lancaster
LA1 1AY
Director NameJeffrey Darren Hudson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(1 week after company formation)
Appointment Duration6 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address39 Bransdale Drive
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8WA
Secretary NameGary Anthony Brown
NationalityBritish
StatusResigned
Appointed16 June 2004(1 week after company formation)
Appointment Duration6 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address55 Waterside
Water Street
Lancaster
LA1 1AY
Director NameElvin Isaacs
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(6 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressFlat 1 Beechmount
10 Langham Road
Bowdon
Cheshire
WA14 2HP
Secretary NameElvin Isaacs
NationalityBritish
StatusResigned
Appointed14 December 2004(6 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2005)
RoleCompany Director
Correspondence AddressFlat 1 Beechmount
10 Langham Road
Bowdon
Cheshire
WA14 2HP
Secretary NameMr Rodney Mark Gardner
NationalityBritish
StatusResigned
Appointed01 May 2005(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2007)
RoleSolicitor
Correspondence AddressApartment 33 3 High Lawn Mansion
East Downs Road Bowdon
Altincham
Cheshire
WA14 2LG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address497 Chester Road
Manchester
Greater Manchester
M16 9HF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008Application for striking-off (1 page)
21 August 2007New secretary appointed (2 pages)
18 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 August 2007Director's particulars changed (1 page)
21 June 2007Secretary resigned (1 page)
19 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 November 2006Return made up to 09/06/06; full list of members (2 pages)
19 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 October 2005New secretary appointed (1 page)
20 October 2005Location of register of members (1 page)
20 October 2005Return made up to 09/06/05; full list of members (2 pages)
20 October 2005Secretary resigned (1 page)
25 June 2005Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned;director resigned (1 page)
13 July 2004New director appointed (1 page)
13 July 2004New director appointed (1 page)
13 July 2004New director appointed (1 page)
13 July 2004New secretary appointed;new director appointed (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 July 2004Secretary resigned (1 page)
9 June 2004Incorporation (16 pages)